Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THEOCTOPUS GROUP LTD
Company Information for

THEOCTOPUS GROUP LTD

1st Floor 2 Television Centre, 101 Wood Lane, London, W12 7FR,
Company Registration Number
08428357
Private Limited Company
Active

Company Overview

About Theoctopus Group Ltd
THEOCTOPUS GROUP LTD was founded on 2013-03-04 and has its registered office in London. The organisation's status is listed as "Active". Theoctopus Group Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THEOCTOPUS GROUP LTD
 
Legal Registered Office
1st Floor 2 Television Centre
101 Wood Lane
London
W12 7FR
Other companies in SL1
 
Previous Names
THEOCTOPUS LTD22/07/2013
Filing Information
Company Number 08428357
Company ID Number 08428357
Date formed 2013-03-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2020-12-31
Account next due 2022-12-31
Latest return 2022-12-15
Return next due 2023-12-29
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-03-15 04:00:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THEOCTOPUS GROUP LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THEOCTOPUS GROUP LTD

Current Directors
Officer Role Date Appointed
WILLIAM HAMILTON-STENT
Director 2013-06-14
PETER GEORGE HENDRICK
Director 2013-06-14
JONATHAN LONSDALE
Director 2013-06-14
KUMELJIT SINGH PUREWAL
Director 2013-06-14
HARVINDER SINGH VIRDEE
Director 2013-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GEORGE HENDRICK OCTOPUS COMMUNICATIONS CONSULTANCY LTD Director 2010-11-19 CURRENT 1999-09-16 Active
JONATHAN LONSDALE ROCKET PR LIMITED Director 2015-12-01 CURRENT 2006-09-05 Active - Proposal to Strike off
JONATHAN LONSDALE VIRDEE HAMILTON LIMITED Director 2015-12-01 CURRENT 2005-07-08 Active - Proposal to Strike off
JONATHAN LONSDALE OCTOPUS COMMUNICATIONS CONSULTANCY LTD Director 2001-09-01 CURRENT 1999-09-16 Active
KUMELJIT SINGH PUREWAL ROCKET PR LIMITED Director 2015-12-01 CURRENT 2006-09-05 Active - Proposal to Strike off
KUMELJIT SINGH PUREWAL VIRDEE HAMILTON LIMITED Director 2015-12-01 CURRENT 2005-07-08 Active - Proposal to Strike off
KUMELJIT SINGH PUREWAL THINKCONSULTANCY LIMITED Director 2001-09-11 CURRENT 2001-09-11 Dissolved 2016-12-06
KUMELJIT SINGH PUREWAL OCTOPUS COMMUNICATIONS CONSULTANCY LTD Director 1999-09-16 CURRENT 1999-09-16 Active
HARVINDER SINGH VIRDEE SINGH STENT LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active - Proposal to Strike off
HARVINDER SINGH VIRDEE LONSDALE HENDRICK LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active - Proposal to Strike off
HARVINDER SINGH VIRDEE VIRDEE HAMILTON LIMITED Director 2011-10-13 CURRENT 2005-07-08 Active - Proposal to Strike off
HARVINDER SINGH VIRDEE FIVE21 LTD Director 2010-09-09 CURRENT 2010-09-09 Dissolved 2017-05-02
HARVINDER SINGH VIRDEE ROCKET PR LIMITED Director 2006-09-05 CURRENT 2006-09-05 Active - Proposal to Strike off
HARVINDER SINGH VIRDEE THINKCONSULTANCY LIMITED Director 2001-09-11 CURRENT 2001-09-11 Dissolved 2016-12-06
HARVINDER SINGH VIRDEE OCTOPUS COMMUNICATIONS CONSULTANCY LTD Director 2000-03-23 CURRENT 1999-09-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-06SECOND GAZETTE not voluntary dissolution
2023-03-21FIRST GAZETTE notice for voluntary strike-off
2023-03-13Application to strike the company off the register
2023-02-08DIRECTOR APPOINTED MS JUANITA MAREE DRAUDE
2023-01-05APPOINTMENT TERMINATED, DIRECTOR JOANNA COOMBS
2023-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA COOMBS
2022-12-21CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2022-12-15CESSATION OF BRANDTOSALES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-12-15Notification of Mms Uk Holdings Limited as a person with significant control on 2022-04-01
2022-12-15PSC02Notification of Mms Uk Holdings Limited as a person with significant control on 2022-04-01
2022-12-15PSC07CESSATION OF BRANDTOSALES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-12-15APPOINTMENT TERMINATED, DIRECTOR SAM HAWKEY
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SAM HAWKEY
2021-11-11AP01DIRECTOR APPOINTED JOANNA COOMBS
2021-09-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14MEM/ARTSARTICLES OF ASSOCIATION
2021-07-14RES12Resolution of varying share rights or name
2021-04-30SH10Particulars of variation of rights attached to shares
2021-04-30SH08Change of share class name or designation
2021-04-16AD02Register inspection address changed from Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW England to 1st Floor 2 Television Centre 101 Wood Lane London W12 7FR
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES
2021-02-14AP01DIRECTOR APPOINTED SAM HAWKEY
2021-02-14AP03Appointment of Philippa Muwanga as company secretary on 2021-02-08
2021-02-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAMILTON-STENT
2021-02-14AA01Current accounting period extended from 30/12/21 TO 31/12/21
2021-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/21 FROM Charlotte Building 17 Gresse Street London W1T 1QL England
2021-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084283570001
2020-11-04RP04CS01
2020-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES
2018-12-07RES01ADOPT ARTICLES 07/12/18
2018-12-06PSC07CESSATION OF KUMELJIT SINGH PUREWAL AS A PERSON OF SIGNIFICANT CONTROL
2018-12-06PSC02Notification of Brandtosales Limited as a person with significant control on 2018-11-29
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR KUMELJIT SINGH PUREWAL
2018-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2018-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/18 FROM Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ England
2017-08-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 1556.45
2017-03-17CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 04/11/2020
2016-12-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-08-05CH01Director's details changed for Mr Harvinder Singh Virdee on 2016-08-05
2016-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/16 FROM 337 Bath Road Slough SL1 5PR
2016-08-05AD02Register inspection address changed to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
2016-08-05AD03Registers moved to registered inspection location of Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
2016-04-27AR0104/03/16 ANNUAL RETURN FULL LIST
2015-09-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 1556.45
2015-03-12AR0104/03/15 ANNUAL RETURN FULL LIST
2014-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 084283570001
2014-10-21AA01Current accounting period shortened from 31/03/15 TO 31/12/14
2014-10-17CH01Director's details changed for Mr Harvinder Singh Virdee on 2014-10-02
2014-10-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28AR0104/03/14 FULL LIST
2013-07-29SH02SUB-DIVISION 16/07/13
2013-07-29RES01ADOPT ARTICLES 16/07/2013
2013-07-29RES13SUB DIVISION 16/07/2013
2013-07-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-22CERTNMCOMPANY NAME CHANGED THEOCTOPUS LTD CERTIFICATE ISSUED ON 22/07/13
2013-07-17SH0114/06/13 STATEMENT OF CAPITAL GBP 1520.99
2013-07-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-07-16SH0114/06/13 STATEMENT OF CAPITAL GBP 1556.45
2013-07-16RES01ADOPT ARTICLES 14/06/2013
2013-07-16RES12VARYING SHARE RIGHTS AND NAMES
2013-07-11RES15CHANGE OF NAME 14/06/2013
2013-07-01AP01DIRECTOR APPOINTED KUMELJIT SINGH PUREWAL
2013-07-01AP01DIRECTOR APPOINTED MR PETER GEORGE HENDRICK
2013-07-01AP01DIRECTOR APPOINTED JONATHAN LONSDALE
2013-07-01AP01DIRECTOR APPOINTED WILLIAM HAMILTON-STENT
2013-07-01Annotation
2013-03-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THEOCTOPUS GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THEOCTOPUS GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of THEOCTOPUS GROUP LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2014-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THEOCTOPUS GROUP LTD

Intangible Assets
Patents
We have not found any records of THEOCTOPUS GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THEOCTOPUS GROUP LTD
Trademarks
We have not found any records of THEOCTOPUS GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THEOCTOPUS GROUP LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as THEOCTOPUS GROUP LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where THEOCTOPUS GROUP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THEOCTOPUS GROUP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THEOCTOPUS GROUP LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.